Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORWICH SCHOOL
Company Information for

NORWICH SCHOOL

71A THE CLOSE, NORWICH, NORFOLK, NR1 4DD,
Company Registration Number
02940688
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Norwich School
NORWICH SCHOOL was founded on 1994-06-20 and has its registered office in Norfolk. The organisation's status is listed as "Active". Norwich School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORWICH SCHOOL
 
Legal Registered Office
71A THE CLOSE
NORWICH
NORFOLK
NR1 4DD
Other companies in NR1
 
Filing Information
Company Number 02940688
Company ID Number 02940688
Date formed 1994-06-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-06-05 17:58:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORWICH SCHOOL
The following companies were found which have the same name as NORWICH SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORWICH WINDMILL LTD THE WINDMILL KNOX ROAD NORWICH NORFOLK NR1 4LQ Dissolved Company formed on the 2012-04-12
NORWICH - S.O. 1, LTD., L.P. 12041 MOUND VIEW PLACE STUDIO CITY CA 91604 ACTIVE Company formed on the 1990-06-19
NORWICH - SMART CITY LIMITED TENTH FLOOR 240 BLACKFRIARS ROAD LONDON UNITED KINGDOM SE1 8NW Dissolved Company formed on the 2016-06-27
NORWICH - HENRY STREET LLC 2804 GATEWAY OAKS DRive #100 Chenango SACRAMENTO CA 958334346 Active Company formed on the 2024-01-18
NORWICH "DOOR TO DOOR" LIMITED Active Company formed on the 1993-08-23
NORWICH "F" CONDOMINIUM ASSOCIATION, INC. MARK D FRIEDMAN WEST PALM BEACH FL 33401 Active Company formed on the 1978-06-05
NORWICH (BALTIC WHARF) MANAGEMENT COMPANY LIMITED LION & CASTLE PROPERTY MANAGEMENT LIMITED LION & CASTLE YARD TIMBERHILL NORWICH NORFOLK NR1 3JT Active Company formed on the 2005-04-12
NORWICH (CUMNOCK) PTY LTD NSW 2867 Active Company formed on the 1966-12-30
Norwich (japan) LLC Delaware Unknown
NORWICH (NSD) LIMITED THE PINNACLE 170 MIDSUMMER BOULEVARD 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Dissolved Company formed on the 2012-09-03
NORWICH (T2) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON GU34 1HN Active Company formed on the 2024-05-09
NORWICH & DISTRICT WILDFOWLERS ASSOCIATION LIMITED INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA Active Company formed on the 2006-05-19
NORWICH & NORFOLK RACIAL EQUALITY COUNCIL THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Active - Proposal to Strike off Company formed on the 2000-10-03
NORWICH & BUILDERS (N&B) LTD. 133 HIGHAM ROAD LONDON ENGLAND N17 6NU Dissolved Company formed on the 2016-03-01
NORWICH & NORFOLK SURGICAL LTD 55 WESSEX STREET NORWICH NR2 2TJ Active Company formed on the 2017-02-13
Norwich & York LLC 413 W 8th St Julesburg CO 80737 Good Standing Company formed on the 2018-08-10
NORWICH & NORFOLK DEVELOPMENTS LTD THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Active Company formed on the 2021-08-18
NORWICH 1 DOMICILIARY SPECSAVERS LIMITED FORUM 6 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA Active Company formed on the 2013-08-21
NORWICH 100 LTD GUYTON HOUSE 5 VICARAGE STREET NORTH WALSHAM NR28 9DQ Active Company formed on the 2025-05-14
NORWICH 2 DOMICILIARY SPECSAVERS LIMITED Forum 6 Parkway Solent Business Park Whiteley Fareham PO15 7PA Active - Proposal to Strike off Company formed on the 2013-08-21

Company Officers of NORWICH SCHOOL

Current Directors
Officer Role Date Appointed
STEFFAN DANIEL ANDERSON GRIFFITHS
Company Secretary 2011-07-08
NIGEL BARRY QUARLES BACK
Director 2017-12-08
STEPHEN CHRISTOPHER BAMBER
Director 2012-11-30
ALAN RUTHVEN BURDON-COOPER
Director 2010-11-26
TERENCE JOHN GOULD
Director 1995-03-17
ANDREW ROBERT GRANT
Director 2013-12-05
ALISON JOY COLLINS GREEN
Director 2007-03-16
JANE BARBARA HEDGES
Director 2014-12-04
PAUL JAMES HENDERSON
Director 2018-03-16
CHRISTOPHER WILLIAM HOFFMAN
Director 2010-03-19
JAMES MAURICE HOLME
Director 2015-12-04
MICHELLE JARROLD
Director 2013-03-20
RICHARD JOHN LAST
Director 2014-03-25
ANTHONY RICHARD MORRELL LITTLE
Director 2016-03-21
AIDAN PLATTEN
Director 2017-12-08
IAIN REID
Director 2011-06-24
JEREMY MARK DOMINIC SCHOFIELD
Director 2016-03-21
PATRICK JOSEPH EDWARD SMITH
Director 2007-03-16
DAVID WESTON TALBOT
Director 2010-03-19
DEIRDRE ANNUNCIA WILLMOTT
Director 2017-03-17
ANDREW CHARLES WOOD
Director 2017-12-08
DIANA FRANCES WOOD
Director 2016-12-09
TRACY JANE YATES
Director 2007-06-15
KAY HELEN YEOMAN
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW
Director 1998-03-13 2016-06-17
JAMES BRUCE HAWKINS
Company Secretary 2002-09-01 2011-07-08
CHRISTOPHER HUGH BRADLEY-WATSON
Director 2002-11-22 2011-06-24
NICHOLAS PETER BLAIR
Director 2006-03-17 2010-03-19
STEPHEN GEORGE GARNETT BENSON
Director 2001-11-23 2007-06-15
JOHN MARCUS BLATCHLY
Director 1994-11-25 2005-06-17
KEITH HAMILTON BROOKS
Director 1997-06-20 2004-06-18
CHRISTOPHER DAVID BROWN
Company Secretary 1994-06-20 2002-08-31
MARTIN ALEXANDER BOOTH
Director 1994-11-25 1997-09-01
JOHN ATKINSON
Director 1994-11-25 1995-10-02
PHILIP JOHN QUARLES BACK
Director 1994-06-20 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BARRY QUARLES BACK NORWICH FREEMEN'S CHARITY Director 2015-12-14 CURRENT 2015-12-14 Active
NIGEL BARRY QUARLES BACK BARRIER HOLDINGS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Active
NIGEL BARRY QUARLES BACK BARRIER BIOTECH LIMITED Director 1996-11-10 CURRENT 1990-04-18 Active
NIGEL BARRY QUARLES BACK WASHINGFORD RESEARCH LIMITED Director 1992-07-24 CURRENT 1987-09-18 Active
NIGEL BARRY QUARLES BACK QUARLES LIMITED Director 1990-12-26 CURRENT 1905-07-27 Active
TERENCE JOHN GOULD NORWICH SCHOOL ENTERPRISES LIMITED Director 1998-06-16 CURRENT 1998-04-01 Active
ANDREW ROBERT GRANT MINERVA EDUCATION HOLDCO LIMITED Director 2015-09-01 CURRENT 2013-03-01 Active
ANDREW ROBERT GRANT ST. MARY'S SCHOOL CAMBRIDGE Director 2014-11-18 CURRENT 1984-08-13 Active
ALISON JOY COLLINS GREEN ROBIN GREEN BUILDERS LTD Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2013-11-19
JANE BARBARA HEDGES BENEFACT TRUST LIMITED Director 2017-10-17 CURRENT 1972-02-24 Active
JANE BARBARA HEDGES VISITNORWICH LIMITED Director 2015-03-19 CURRENT 2004-07-26 Active
JANE BARBARA HEDGES NORWICH CATHEDRAL ENTERPRISES LIMITED Director 2014-07-09 CURRENT 1972-05-22 Active
MICHELLE JARROLD THEATRE ROYAL (NORWICH) TRUST LIMITED Director 2005-11-28 CURRENT 1970-12-16 Active
MICHELLE JARROLD THEATRE ROYAL (NORWICH) SERVICES LIMITED Director 2005-11-28 CURRENT 1972-05-02 Active
ANTHONY RICHARD MORRELL LITTLE THE LAURUS TRUST Director 2016-05-03 CURRENT 2012-01-12 Active
ANTHONY RICHARD MORRELL LITTLE LITTLE GREENWOOD LTD Director 2013-04-29 CURRENT 2013-04-29 Active
PATRICK JOSEPH EDWARD SMITH MACHIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
PATRICK JOSEPH EDWARD SMITH SHCL (ST) ASSOCIATED LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-01-19
PATRICK JOSEPH EDWARD SMITH SHCL (ST) HOLDCO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-01-19
PATRICK JOSEPH EDWARD SMITH SHCL (ST) LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2016-01-19
PATRICK JOSEPH EDWARD SMITH SESSIONCAM LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
PATRICK JOSEPH EDWARD SMITH NORWICH SCHOOL ENTERPRISES LIMITED Director 2011-01-01 CURRENT 1998-04-01 Active
DAVID WESTON TALBOT THE MUSEUM OF THE BROADS Director 2004-09-02 CURRENT 1994-04-11 Active
DEIRDRE ANNUNCIA WILLMOTT NEWSQUEST COMMUNITY MEDIA LIMITED Director 2011-04-06 CURRENT 1884-01-15 Active
ANDREW CHARLES WOOD S G WEALTH MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2001-02-21 Active
ANDREW CHARLES WOOD ADNAMS TRUST COMPANY LIMITED Director 2008-01-01 CURRENT 1992-07-15 Active
ANDREW CHARLES WOOD ADNAMS PLC Director 2000-11-01 CURRENT 1890-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER BAMBER
2025-06-30APPOINTMENT TERMINATED, DIRECTOR KAY HELEN YEOMAN
2025-06-30APPOINTMENT TERMINATED, DIRECTOR HENRY CLIVE JOURDAIN
2025-03-24APPOINTMENT TERMINATED, DIRECTOR DIANA FRANCES WOOD
2025-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24
2024-11-14APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK DOMINIC SCHOFIELD
2024-07-02APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH EDWARD SMITH
2024-05-02CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JAMES MAURICE HOLME
2024-03-26DIRECTOR APPOINTED MR ROBERT GEORGE SCOTT MONCRIEFF
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-10-18DIRECTOR APPOINTED VERY REVEREND DR ANDREW JONATHAN BRADDOCK
2023-10-16DIRECTOR APPOINTED MRS HANNAH SALMON
2023-10-16DIRECTOR APPOINTED MR JULIAN SANDFORD WELLS
2023-05-04CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR IAIN REID
2023-03-28APPOINTMENT TERMINATED, DIRECTOR IAIN REID
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-12-20DIRECTOR APPOINTED MR NARMAN PUVANACHANDRA
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBARA HEDGES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MRS ANASUA SARKAR ROY
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LAST
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR JAMES MICHAEL HUNTER
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOY COLLINS GREEN
2019-03-25AP01DIRECTOR APPOINTED MR GREGORY STEPHEN SMITH
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUTHVEN BURDON-COOPER
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR PAUL JAMES HENDERSON
2017-12-12AP01DIRECTOR APPOINTED REVEREND CANON AIDAN PLATTEN
2017-12-11AP01DIRECTOR APPOINTED MR ANDREW CHARLES WOOD
2017-12-11AP01DIRECTOR APPOINTED MR NIGEL BARRY QUARLES BACK
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HASELOCK
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH NO UPDATES
2017-04-18AP01DIRECTOR APPOINTED MRS DEIRDRE ANNUNCIA WILLMOTT
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-22AP01DIRECTOR APPOINTED DR DIANA FRANCES WOOD
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUBREY ERIC HUSTLER
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WALKER
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK DOMINIC SCHOFIELOD / 13/06/2016
2016-06-14AP01DIRECTOR APPOINTED MR ANTHONY RICHARD MORRELL LITTLE
2016-06-13AP01DIRECTOR APPOINTED MR JEREMY MARK DOMINIC SCHOFIELOD
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-08AP01DIRECTOR APPOINTED MR JAMES MAURICE HOLME
2015-11-30AP01DIRECTOR APPOINTED THE VERY REVEREND JANE BARBARA HEDGES
2015-11-27AR0130/10/15 NO MEMBER LIST
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN REID / 01/01/2015
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIRFIELD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LEUCHARS
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-31AR0130/10/14 NO MEMBER LIST
2014-08-21AP01DIRECTOR APPOINTED MR ANDREW ROBERT GRANT
2014-08-21AP01DIRECTOR APPOINTED PROFESSOR RICHARD JOHN LAST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11AP01DIRECTOR APPOINTED MR JOHN WILLIAM WALKER
2013-11-05AR0130/10/13 NO MEMBER LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDSON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE PHILLIPS
2013-06-12AP01DIRECTOR APPOINTED MS MICHELLE JARROLD
2013-06-07AP01DIRECTOR APPOINTED DR KAY HELEN YEOMAN
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS FISCHL
2012-12-07AP01DIRECTOR APPOINTED DR STEPHEN CHRISTOPHER BAMBER
2012-11-05AR0130/10/12 NO MEMBER LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MCLOUGHLIN
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HEYWOOD
2012-01-06AP01DIRECTOR APPOINTED MR IAIN REID
2012-01-06AR0130/10/11 NO MEMBER LIST
2011-07-14AP03SECRETARY APPOINTED MR STEFFAN DANIEL ANDERSON GRIFFITHS
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY-WATSON
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES HAWKINS
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-09AP01DIRECTOR APPOINTED MR ALAN RUTHVEN BURDON-COOPER
2011-02-09AP01DIRECTOR APPOINTED MR JONATHAN AUBREY ERIC HUSTLER
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COPEMAN
2010-11-17AR0130/10/10 NO MEMBER LIST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAIR
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PINNINGTON
2010-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HOFFMAN
2010-03-22AP01DIRECTOR APPOINTED MR DAVID WESTON TALBOT
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KNOWLES
2009-11-17AR0130/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH BRADLEY-WATSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND GRAHAM CHARLES MORELL SMITH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON JEREMY MATTHEW HASELOCK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE YATES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH EDWARD SMITH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PETER VINCENT RICHARDSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JOHN PINNINGTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE CECILIA GRAHAM PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS MIRFIELD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOY COLLINS GREEN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MCLOUGHLIN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER LEUCHARS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KNOWLES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KAREN JOY HEYWOOD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HUMPHREY GOULD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARY FRY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CHAMBERS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BLAIR / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER ANDREW / 11/11/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DION JEAKINGS / 01/10/2009
2009-07-09288aDIRECTOR APPOINTED MR ALFRED JOHN PINNINGTON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WITTON
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-04288aDIRECTOR APPOINTED DR NIGEL PETER VINCENT RICHARDSON
2008-10-31363aANNUAL RETURN MADE UP TO 30/10/08
2008-06-30MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to NORWICH SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORWICH SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-08-06 Outstanding THE WARDENS AND COMMONALTY OF THE MISTERY OF DYERS OF THE CITY OF LONDON(AS TRUSTEE FOR THE DYERS COMPANY CHARITABLE TRUST)
Intangible Assets
Patents
We have not found any records of NORWICH SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for NORWICH SCHOOL
Trademarks
We have not found any records of NORWICH SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with NORWICH SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-01-23 GBP £4,565 CF0804 OUT OF COUNTY NATIONAL SCHOOLS CONTRACT CHILDREN'S 38 WEEK SCHOOL
Norfolk County Council 2014-11-21 GBP £4,776 PRIVATE VOL. IND. SCHOOL PRE-SCHOOL & PLAYGROUP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORWICH SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORWICH SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORWICH SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR1 4DD